Background WavePink WaveYellow Wave

TOGETHER PLATFORMS LTD (08103635)

TOGETHER PLATFORMS LTD (08103635) is an active UK company. incorporated on 13 June 2012. with registered office in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOGETHER PLATFORMS LTD has been registered for 13 years. Current directors include LEWIS, David Charles, MIDGLEY, Kelly.

Company Number
08103635
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
20 High Street, Haverfordwest, SA61 2DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEWIS, David Charles, MIDGLEY, Kelly
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER PLATFORMS LTD

TOGETHER PLATFORMS LTD is an active company incorporated on 13 June 2012 with the registered office located in Haverfordwest. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOGETHER PLATFORMS LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08103635

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

POWER MEDIA MANAGEMENT LTD
From: 13 June 2012To: 23 February 2021
Contact
Address

20 High Street Haverfordwest, SA61 2DA,

Previous Addresses

8 Mansel Street Carmarthen SA31 1PX Wales
From: 19 May 2021To: 16 April 2026
20 High Street Haverfordwest SA61 2DA Wales
From: 22 February 2021To: 19 May 2021
8 Mansel Street Carmarthen SA31 1PX Wales
From: 25 June 2018To: 22 February 2021
Suite 15 Henley House Queensway, Swansea West Industrial Estate Swansea Swansea SA5 4DJ
From: 13 June 2012To: 25 June 2018
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Jan 19
Director Joined
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Nov 22
Director Left
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, David Charles

Active
High Street, HaverfordwestSA61 2DA
Born February 1981
Director
Appointed 01 Jun 2021

MIDGLEY, Kelly

Active
High Street, HaverfordwestSA61 2DA
Born July 1977
Director
Appointed 19 Jan 2019

HALBORG, Lea

Resigned
Henley House, SwanseaSA5 4DJ
Born July 1977
Director
Appointed 13 Jun 2012
Resigned 01 Apr 2014

HALBORG, Paul Frederick

Resigned
Henley House, SwanseaSA5 4DJ
Born August 1948
Director
Appointed 01 Dec 2013
Resigned 21 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Kelly Midgley

Active
High Street, HaverfordwestSA61 2DA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2022

Mr David Charles Lewis

Active
High Street, HaverfordwestSA61 2DA
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Paul Halborg

Ceased
Mansel Street, CarmarthenSA31 1PX
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Miscellaneous
21 January 2025
MISCMISC
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Incorporation Company
13 June 2012
NEWINCIncorporation